Search icon

WSP USA INC. - Florida Company Profile

Branch

Company Details

Entity Name: WSP USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1973 (52 years ago)
Branch of: WSP USA INC., NEW YORK (Company Number 45686)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2025 (a month ago)
Document Number: 829626
FEI/EIN Number 11-1531569

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: One Penn Plaza, 4th Floor, New York, NY, 10119, US
Address: One Penn Plaza 4th Floor, New York, NY, 10119, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Jassey Hillary Secretary One Penn Plaza, New York, NY, 10119
Benz Gregory Director One Penn Plaza, New York, NY, 10119
Esposito Andrew C Treasurer One Penn Plaza, New York, NY, 10119
Lynn Andrew Vice President One Penn Plaza, New York, NY, 10119
Reed Kevin Vice President One Penn Plaza, New York, NY, 10119
Baker Dennis Director One Penn Plaza, New York, NY, 10119
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-30 - -
AMENDMENT 2025-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 One Penn Plaza 4th Floor, New York, NY 10119 -
AMENDMENT 2023-09-19 - -
CHANGE OF MAILING ADDRESS 2023-03-07 One Penn Plaza 4th Floor, New York, NY 10119 -
NAME CHANGE AMENDMENT 2017-05-02 WSP USA INC. -
NAME CHANGE AMENDMENT 2011-11-03 PARSONS BRINCKERHOFF, INC. -
NAME CHANGE AMENDMENT 2006-11-20 PB AMERICAS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-02 CT CORPORATION SYSTEM -

Documents

Name Date
Amendment 2025-01-17
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
Amendment 2023-09-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State